ADJUST YOUR SET HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADJUST YOUR SET HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06546851

Incorporation date

27/03/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

151 Rosebery Avenue, London EC1R 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2008)
dot icon13/04/2026
Appointment of Mr Jérémy Nicolas Julien Molins as a director on 2026-04-10
dot icon11/04/2026
Termination of appointment of Elizabeth Jane Aikman as a director on 2026-04-10
dot icon11/04/2026
Appointment of Mr Francesco Surace as a director on 2026-04-10
dot icon12/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/09/2025
Termination of appointment of Simon Hedley Martin as a director on 2025-08-15
dot icon10/04/2025
Termination of appointment of Kara Iselin as a secretary on 2025-04-06
dot icon08/01/2025
Termination of appointment of Sharon Elaine Whale as a director on 2024-12-31
dot icon08/01/2025
Appointment of Mrs Elizabeth Jane Aikman as a director on 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-11-27 with updates
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/09/2024
Satisfaction of charge 065468510001 in full
dot icon08/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/09/2023
Appointment of Ms Amina Folarin as a director on 2023-09-05
dot icon20/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon01/12/2022
Resolutions
dot icon01/12/2022
Memorandum and Articles of Association
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with updates
dot icon17/11/2022
Registration of charge 065468510001, created on 2022-11-16
dot icon17/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon17/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon02/12/2021
Confirmation statement made on 2021-11-27 with updates
dot icon11/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/04/2021
Change of details for Inside Ideas Group Ltd as a person with significant control on 2020-12-31
dot icon12/04/2021
Cessation of Christopher Michael Jack Gorell Barnes as a person with significant control on 2020-12-31
dot icon19/01/2021
Termination of appointment of Christopher Michael Jack Gorell Barnes as a director on 2020-12-31
dot icon07/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon07/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon14/05/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/02/2020
Director's details changed for Mr Simon Hedley Martin on 2020-02-18
dot icon24/02/2020
Director's details changed for Mr Simon Hedley Martin on 2020-02-18
dot icon02/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon13/12/2018
Registered office address changed from 151 Roseberry Avenue London EC1R 4AB to 151 Rosebery Avenue London EC1R 4AB on 2018-12-13
dot icon10/10/2018
Appointment of Mr Simon Hedley Martin as a director on 2018-09-19
dot icon09/10/2018
Director's details changed for Mr Christopher Michael Jack Gorell Barnes on 2018-10-09
dot icon03/10/2018
Termination of appointment of Simon David Weaver as a director on 2018-09-19
dot icon21/06/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon16/06/2018
Compulsory strike-off action has been discontinued
dot icon14/06/2018
Accounts for a small company made up to 2017-06-30
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon24/04/2018
Appointment of Kara Iselin as a secretary on 2018-03-12
dot icon04/12/2017
Change of details for Christopher Michael Jack Gorell Barnes as a person with significant control on 2016-11-27
dot icon04/12/2017
Confirmation statement made on 2017-11-27 with updates
dot icon04/12/2017
Change of details for Oliver Marketing (Group) Limited as a person with significant control on 2017-01-13
dot icon05/10/2017
Termination of appointment of William Derek Barnett as a director on 2017-10-05
dot icon20/05/2017
Confirmation statement made on 2016-11-27 with updates
dot icon26/04/2017
Current accounting period extended from 2016-12-31 to 2017-06-30
dot icon21/03/2017
Appointment of Sharon Elaine Whale as a director on 2016-05-31
dot icon20/03/2017
Statement of capital following an allotment of shares on 2016-05-31
dot icon11/03/2017
Compulsory strike-off action has been discontinued
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon04/01/2017
Registered office address changed from 151 Rosebery Avenue London EC1R 4AB England to 151 Roseberry Avenue London EC1R 4AB on 2017-01-04
dot icon30/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/12/2016
Registered office address changed from 7 - 10 Charlotte Mews London W1T 4EF to 151 Rosebery Avenue London EC1R 4AB on 2016-12-13
dot icon07/06/2016
Appointment of Mr Simon David Weaver as a director on 2016-06-06
dot icon19/01/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon24/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/03/2015
Termination of appointment of Julian Christopher Hanson-Smith as a director on 2014-12-23
dot icon22/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon22/12/2014
Director's details changed for Mr Christopher Michael Jack Gorell Barnes on 2014-01-01
dot icon22/12/2014
Director's details changed for Mr William Derek Barnett on 2014-01-01
dot icon19/12/2014
Termination of appointment of Nicholas Peter Hajdu as a director on 2014-08-01
dot icon08/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/09/2013
Resolutions
dot icon21/06/2013
Appointment of Mr Julian Christopher Hanson-Smith as a director
dot icon12/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon12/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon21/06/2012
Director's details changed for Christopher Gorell Barnes on 2011-03-28
dot icon21/06/2012
Termination of appointment of Jonathan Press as a secretary
dot icon21/06/2012
Director's details changed for Christopher Gorell Barnes on 2008-03-27
dot icon09/05/2012
Certificate of change of name
dot icon16/04/2012
Resolutions
dot icon13/04/2012
Resolutions
dot icon18/01/2012
Sub-division of shares on 2011-03-28
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/11/2011
Registered office address changed from Ivy Villas 5a Willington Road London SW9 9NA United Kingdom on 2011-11-08
dot icon23/10/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon25/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon25/05/2011
Appointment of Mr William Derek Barnett as a director
dot icon25/05/2011
Appointment of Mr Nicolas Hajdu as a director
dot icon09/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon27/04/2010
Director's details changed for Christopher Gorell Barnes on 2009-11-01
dot icon02/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon28/06/2009
Director's change of particulars / christopher gorell barnes / 01/06/2009
dot icon17/04/2009
Return made up to 27/03/09; full list of members
dot icon27/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Folarin, Amina
Director
05/09/2023 - Present
7
Aikman, Elizabeth Jane
Director
31/12/2024 - 10/04/2026
169
Hanson-Smith, Julian Christopher
Director
15/05/2013 - 23/12/2014
28
Whale, Sharon Elaine
Director
31/05/2016 - 31/12/2024
10
Mr Simon Hedley Martin
Director
19/09/2018 - 15/08/2025
43

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADJUST YOUR SET HOLDINGS LIMITED

ADJUST YOUR SET HOLDINGS LIMITED is an(a) Active company incorporated on 27/03/2008 with the registered office located at 151 Rosebery Avenue, London EC1R 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADJUST YOUR SET HOLDINGS LIMITED?

toggle

ADJUST YOUR SET HOLDINGS LIMITED is currently Active. It was registered on 27/03/2008 .

Where is ADJUST YOUR SET HOLDINGS LIMITED located?

toggle

ADJUST YOUR SET HOLDINGS LIMITED is registered at 151 Rosebery Avenue, London EC1R 4AB.

What does ADJUST YOUR SET HOLDINGS LIMITED do?

toggle

ADJUST YOUR SET HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADJUST YOUR SET HOLDINGS LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Mr Jérémy Nicolas Julien Molins as a director on 2026-04-10.